Company NameR. C. Boreham & Co Limited
Company StatusActive
Company Number05485653
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Nigel Boreham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield Farm
Pleshey
Chelmsford
Essex
CM3 1HU
Director NameSandra Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield Farm Pleshey
Chelmsford
Essex
CM3 1HU
Secretary NameSandra Smith
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield Farm Pleshey
Chelmsford
Essex
CM3 1HU
Director NameMr Matthew Boreham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield Farm Pleshey
Chelmsford
Essex
CM3 1HU
Director NameMrs Anna Hunter
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield Farm Pleshey
Chelmsford
Essex
CM3 1HU
Director NameRoy Cecil Boreham
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield Farm
Pleshey
Chelmsford
CM3 1HU

Contact

Websitewww.rcboreham.co.uk/
Email address[email protected]
Telephone01245 231320
Telephone regionChelmsford

Location

Registered AddressWoodfield Farm
Pleshey
Chelmsford
Essex
CM3 1HU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHigh Easter
WardHigh Easter & the Rodings

Financials

Year2013
Net Worth£284,935
Cash£5,824
Current Liabilities£370,103

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
9 May 2022Secretary's details changed for Sandra Smith on 9 May 2022 (1 page)
9 May 2022Director's details changed for Sandra Smith on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Sandra Smith on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Mrs Anna Hunter on 9 May 2022 (2 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
29 October 2020Appointment of Mr Matthew Boreham as a director on 22 October 2020 (2 pages)
29 October 2020Appointment of Mrs Anna Hunter as a director on 22 October 2020 (2 pages)
28 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 June 2019Director's details changed for Sandra Smith on 19 June 2019 (2 pages)
25 June 2019Secretary's details changed for Sandra Smith on 19 June 2019 (1 page)
9 May 2019Termination of appointment of Roy Cecil Boreham as a director on 30 December 2018 (1 page)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 July 2017Notification of Nigel Boreham as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sandra Smith as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Nigel Boreham as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sandra Smith as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Nigel Boreham as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 July 2017Notification of Sandra Smith as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(7 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(7 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Nigel Boreham on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Sandra Smith on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Nigel Boreham on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Nigel Boreham on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Sandra Smith on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Sandra Smith on 1 January 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 June 2009Return made up to 21/06/09; full list of members (5 pages)
27 June 2009Return made up to 21/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Registered office changed on 31/03/2009 from fairbourne the close, rose valley brentwood essex CM14 4JA united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from fairbourne the close, rose valley brentwood essex CM14 4JA united kingdom (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from 26 south weald road brentwood essex CM14 4QZ (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 21/06/08; full list of members (5 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Registered office changed on 19/02/2009 from 26 south weald road brentwood essex CM14 4QZ (1 page)
19 February 2009Ad 01/07/07\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
19 February 2009Return made up to 21/06/08; full list of members (5 pages)
19 February 2009Ad 01/07/07\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 January 2008Ad 19/12/07--------- £ si 500@1=500 £ ic 2/502 (2 pages)
8 January 2008Ad 19/12/07--------- £ si 500@1=500 £ ic 2/502 (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 12 crossways, shenfield brentwood essex CM15 8QX (1 page)
11 October 2007Registered office changed on 11/10/07 from: 12 crossways, shenfield brentwood essex CM15 8QX (1 page)
11 October 2007Location of debenture register (1 page)
11 October 2007Return made up to 21/06/07; full list of members (2 pages)
11 October 2007Return made up to 21/06/07; full list of members (2 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of debenture register (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 August 2006Return made up to 21/06/06; full list of members (3 pages)
21 August 2006Return made up to 21/06/06; full list of members (3 pages)
21 June 2005Incorporation (17 pages)
21 June 2005Incorporation (17 pages)